PROTOCOL DESIGN MEDIA LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

10/12/1210 December 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

18/08/1218 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ROSE NORRIS / 01/09/2010

View Document

26/01/1226 January 2012 Annual return made up to 13 June 2011 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM SUITE D 2ND FLOOR PROVINCIAL HOUSE 45-47 NORTHGATE STREET GLOUCESTER GL1 2AJ

View Document

05/07/105 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ADAM MERRICK / 13/06/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ROSE NORRIS / 13/06/2010

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 31/07/2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: G OFFICE CHANGED 18/08/06 9 THE CHASE ABBEYDALE GLOUCESTER GL4 4WP

View Document

07/07/067 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company